Shortcuts

Mixt Up Audio Limited

Type: NZ Limited Company (Ltd)
9429038366802
NZBN
714525
Company Number
Registered
Company Status
Current address
36 Estuary Drive
Mangawhai Heads
Mangawhai 0505
New Zealand
Registered & physical address used since 28 May 2018

Mixt Up Audio Limited, a registered company, was started on 13 Feb 1996. 9429038366802 is the number it was issued. The company has been managed by 3 directors: Derek Vincent Alexandre Metivier - an active director whose contract started on 13 Jun 2006,
Lisa Pringle - an active director whose contract started on 13 Jun 2006,
Marie France Metivier - an inactive director whose contract started on 13 Feb 1996 and was terminated on 15 Jun 2006.
Updated on 25 Feb 2022, the BizDb database contains detailed information about 1 address: 36 Estuary Drive, Mangawhai Heads, Mangawhai, 0505 (type: registered, physical).
Mixt Up Audio Limited had been using 511 Rosebank Road, Avondale, Auckland as their registered address up until 28 May 2018.
Previous aliases for this company, as we identified at BizDb, included: from 13 Feb 1996 to 29 Sep 2003 they were named Parfums Creations Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 18 Apr 2016 to 28 May 2018

Address: Level 2, 1 College Hill, Freemans Bay, Auckland, 1010 New Zealand

Registered & physical address used from 29 May 2015 to 18 Apr 2016

Address: 402f Titirangi Road, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 02 Jun 2011 to 29 May 2015

Address: 163 Victory Rd, Laingholm, Auckalnd New Zealand

Physical address used from 02 Jun 2006 to 02 Jun 2011

Address: 163 Victory Road, Laingholm, Auckland New Zealand

Registered address used from 28 May 2004 to 02 Jun 2011

Address: C/o Marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland

Physical address used from 12 May 2000 to 02 Jun 2006

Address: C/- C Hillier, 427a Mt Eden Road, Auckland 3

Physical address used from 12 May 2000 to 12 May 2000

Address: 90 Grand Drive, Remuera, Auckland

Physical address used from 28 May 1998 to 12 May 2000

Address: 90 Grand Drive, Remuera, Auckland

Registered address used from 13 Feb 1996 to 28 May 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 24 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Derek Vincent Alexandre Metivier Laigholm
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Lisa Pringle Laigholm
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Derek Vincent Alexandre Metivier Laingholm
Auckland
Individual Laurence Vera Louise Masters Remuera
Auckland
Individual Marie-france Metivier Remuera
Auckland
Individual Dominique Christien Metivier Remuera
Auckland
Directors

Derek Vincent Alexandre Metivier - Director

Appointment date: 13 Jun 2006

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 06 May 2010


Lisa Pringle - Director

Appointment date: 13 Jun 2006

Address: Laingholm, Waitakere, 0604 New Zealand

Address used since 06 May 2010


Marie France Metivier - Director (Inactive)

Appointment date: 13 Feb 1996

Termination date: 15 Jun 2006

Address: Remuera, Auckland,

Address used since 13 Feb 1996

Nearby companies

Hoeksema Decorating Limited
511 Rosebank Road

Totsuka Investments Limited
511 Rosebank Road

Successful Holdings Limited
511 Rosebank Road

Street Wise Automotive Limited
511 Rosebank Road

Ensure Financial Limited
511 Rosebank Road

Ensure Nominee Trustees Limited
511 Rosebank Road